Company NamePaisley Consulting Europe Limited
Company StatusDissolved
Company Number05551108
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
StatusClosed
Appointed01 February 2011(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2015)
RoleCompany Director
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(6 years, 7 months after company formation)
Appointment Duration3 years (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameTimothy Alan Welu
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2005(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 2010)
RoleCEO
Correspondence Address11001 Peloquin Avenue Nw
South Haven 55382-3301
Minnesota
United States
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Peter William Lake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmfield Road
Tooting
London
SW17 8AL
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT
Secretary NameMr Richard Owen Greener
NationalityBritish
StatusResigned
Appointed30 June 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address61 Colworth Road
Leytonstone
London
E11 1JA
Director NameMr Joshua Martin Becker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2012)
RoleVp, Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameRonald Van Houwelingen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2011)
RoleVp, Accounting Services
Country of ResidenceNetherlands
Correspondence AddressAntonio Vivaldistraat 50
Amsterdam
1083 Hp
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameGriffins Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2008(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 August 2009)
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX

Location

Registered Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

1 at £1Thomson Reuters (Professional) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
18 August 2014Accounts made up to 31 December 2013 (4 pages)
18 August 2014Accounts made up to 31 December 2013 (4 pages)
4 February 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
4 February 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
4 February 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
4 February 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
2 September 2013Accounts made up to 31 December 2012 (4 pages)
2 September 2013Accounts made up to 31 December 2012 (4 pages)
12 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
12 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
23 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
9 May 2012Accounts made up to 31 December 2011 (4 pages)
9 May 2012Accounts made up to 31 December 2011 (4 pages)
19 April 2012Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page)
19 April 2012Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page)
19 April 2012Appointment of Mr David Martin Mitchley as a director on 30 March 2012 (2 pages)
19 April 2012Appointment of Mr David Martin Mitchley as a director on 30 March 2012 (2 pages)
23 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
23 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
7 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
28 September 2011Accounts made up to 31 December 2010 (8 pages)
28 September 2011Accounts made up to 31 December 2010 (8 pages)
6 September 2011Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
15 February 2011Full accounts made up to 31 December 2009 (12 pages)
15 February 2011Full accounts made up to 31 December 2009 (12 pages)
3 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
3 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
3 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
2 February 2011Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 2 February 2011 (1 page)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
2 February 2011Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 2 February 2011 (1 page)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
1 February 2011Termination of appointment of Richard Greener as a secretary (1 page)
1 February 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
1 February 2011Termination of appointment of Ronald Van Houwelingen as a director (1 page)
1 February 2011Termination of appointment of Richard Greener as a secretary (1 page)
1 February 2011Termination of appointment of Ronald Van Houwelingen as a director (1 page)
1 February 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
12 January 2011Termination of appointment of Peter Lake as a director (1 page)
12 January 2011Termination of appointment of Peter Lake as a director (1 page)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
16 April 2010Termination of appointment of Timothy Welu as a director (1 page)
16 April 2010Termination of appointment of Timothy Welu as a director (1 page)
15 April 2010Amended full accounts made up to 31 December 2008 (10 pages)
15 April 2010Amended full accounts made up to 31 December 2008 (10 pages)
18 December 2009Appointment of Ronald Van Houwelingen as a director (2 pages)
18 December 2009Appointment of Joshua Martin Becker as a director (2 pages)
18 December 2009Appointment of Ronald Van Houwelingen as a director (2 pages)
18 December 2009Appointment of Joshua Martin Becker as a director (2 pages)
1 December 2009Termination of appointment of Richard Oliver as a director (1 page)
1 December 2009Termination of appointment of Richard Oliver as a director (1 page)
27 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
9 October 2009Termination of appointment of Griffins Secretaries Limited as a secretary (1 page)
9 October 2009Termination of appointment of Griffins Secretaries Limited as a secretary (1 page)
25 August 2009Director appointed peter william lake (3 pages)
25 August 2009Director appointed peter william lake (3 pages)
25 August 2009Director appointed haydar suham shawkat (2 pages)
25 August 2009Director and secretary appointed richard owen greener (2 pages)
25 August 2009Director and secretary appointed richard owen greener (2 pages)
25 August 2009Director appointed haydar suham shawkat (2 pages)
25 August 2009Registered office changed on 25/08/2009 from griffins court 24-32 london road newbury berkshire RG14 1JX (1 page)
25 August 2009Director appointed richard john oliver (2 pages)
25 August 2009Director appointed richard john oliver (2 pages)
25 August 2009Registered office changed on 25/08/2009 from griffins court 24-32 london road newbury berkshire RG14 1JX (1 page)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 August 2008Secretary appointed griffins secretaries LIMITED (1 page)
8 August 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
8 August 2008Secretary appointed griffins secretaries LIMITED (1 page)
8 August 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
15 January 2008Registered office changed on 15/01/08 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
15 January 2008Registered office changed on 15/01/08 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
26 September 2007Return made up to 01/09/07; full list of members (2 pages)
26 September 2007Return made up to 01/09/07; full list of members (2 pages)
28 June 2007Accounts made up to 31 December 2006 (2 pages)
28 June 2007Accounts made up to 31 December 2006 (2 pages)
3 October 2006Return made up to 01/09/06; full list of members (3 pages)
3 October 2006Return made up to 01/09/06; full list of members (3 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Incorporation (40 pages)
1 September 2005Incorporation (40 pages)